Name: | W.A. CHESTER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 1999 (25 years ago) |
Entity Number: | 2440164 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-04 | 2018-04-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-05-04 | 2018-04-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1999-11-16 | 2016-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036033 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211124000742 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191121060097 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30125 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30124 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180419000066 | 2018-04-19 | CERTIFICATE OF CHANGE | 2018-04-19 |
171228006243 | 2017-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
160504000707 | 2016-05-04 | CERTIFICATE OF CHANGE | 2016-05-04 |
151102006597 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131121006402 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State